Publication Date 7 May 2013 Judith Corrigan Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased Long Meadow House, Kedington Hill, Little Cornard, Sudbury, Suffolk. Housewife Date of Claim Deadline 8 July 2013 Notice Type Deceased Estates View Judith Corrigan full notice
Publication Date 7 May 2013 Philip Hodges Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased 123 Birchfield Road, Headless Cross, Redditch, Worcestershire B97 4AD. Chartered Accountant (Retired) Date of Claim Deadline 8 July 2013 Notice Type Deceased Estates View Philip Hodges full notice
Publication Date 7 May 2013 Susan Jeacott-Smith Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased 65 Basford Bridge Lane, Cheddleton, Staffordshire ST13 7EQ Date of Claim Deadline 10 July 2013 Notice Type Deceased Estates View Susan Jeacott-Smith full notice
Publication Date 7 May 2013 Rita Owles Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased 8 Woodside Close, Walsall, West Midlands WS5 3LU Date of Claim Deadline 8 July 2013 Notice Type Deceased Estates View Rita Owles full notice
Publication Date 3 May 2013 Mrs Audrey Lewis Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased 28 Ridgeway Avenue, Dunstable, Bedfordshire, LU5 4QW. Vitreous Enamel Worker (Retired) Date of Claim Deadline 12 July 2013 Notice Type Deceased Estates View Mrs Audrey Lewis full notice
Publication Date 3 May 2013 Deceased Estates Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item STATUTORY NOTICE TO CREDITORS BENEFICIARIES AND OTHERS TRUSTEE ACT (NI) 1958 In the Estate of MARY JOSEPHINE MORRIS, late of County Care Home, 42 Tempo Road, Enniskillen, County Fermanagh. Notice is h… Notice Type Deceased Estates View Deceased Estates full notice
Publication Date 3 May 2013 Jacqueline Childs Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased 21 Tring Court, 60 Waldegrave Park, Twickenham, Middlesex TW1 4TH. Widow Date of Claim Deadline 11 July 2013 Notice Type Deceased Estates View Jacqueline Childs full notice
Publication Date 3 May 2013 Mary Clark Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased Ilsom House Residential and Nursing Home, Ilsom, Tetbury, Gloucestershire GL8 8RX Date of Claim Deadline 11 July 2013 Notice Type Deceased Estates View Mary Clark full notice
Publication Date 3 May 2013 Gordon Griffiths Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased Ground Floor Flat, 10 Beechcroft Road, East Sheen, London SW14 Date of Claim Deadline 4 July 2013 Notice Type Deceased Estates View Gordon Griffiths full notice
Publication Date 3 May 2013 Margery Johnston Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased 13 York Road, Beverley, East Riding of Yorkshire HU17 8DP Date of Claim Deadline 12 July 2013 Notice Type Deceased Estates View Margery Johnston full notice